Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(39 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | George Russell Stuart |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilypond Barn Grange Farm Fritton Norwich Norfolk NR15 2LN |
Director Name | Timothy Schoonmaker |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 62 Wimpole Street London W1G 8AJ |
Director Name | Malcolm Stanley Bradbury |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | University Professor |
Correspondence Address | 14 Heigham Grove Norwich Norfolk NR2 3DQ |
Director Name | David Henderson Cargill |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Elsing Hall Elsing Dereham Norfolk NR20 3DX |
Director Name | Geoffrey Henry Charles Copeman |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willows Farm Weston Longville Norwich Norfolk NR9 5LG |
Director Name | Nicholas Demuth |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Broadcasting Consultant |
Correspondence Address | Hcbc Enterprises Ltd 3 Broadcast Drive Kowloon Foreign |
Director Name | Raymond Charles Frostick |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Solicitor |
Correspondence Address | 425 Unthank Road Norwich Norfolk NR4 7QB |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1994) |
Role | Assistant Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farmhouse Stanfield Wymondham Norfolk NR18 9RL |
Secretary Name | Raymond Charles Frostick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 425 Unthank Road Norwich Norfolk NR4 7QB |
Director Name | The Rt Hon Lord James Michael Leathes Prior |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Old Hall Brampton Beccles Suffolk Nr34 |
Director Name | Mr Robert John Norman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(11 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 28 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Mustard Mill Bracondale Millgate Norwich NR1 2FB |
Director Name | Charles Richard Cox |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 March 1995(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sutton Court Fauconberg Road Chiswick London W4 3JG |
Secretary Name | Robert John Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1997) |
Role | Finance Director |
Correspondence Address | 3 Bronde Close Old Catton Norwich Norfolk NR6 7LN |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Secretary Name | Barrie Giffard-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1999) |
Role | Accountant |
Correspondence Address | 41 New Road Chippenham Wiltshire SN15 1JQ |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(18 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(24 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(24 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(25 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | CS |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(25 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | CS |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(31 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(31 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(32 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(32 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(32 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Website | thisisglobal.com |
---|
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
937.9k at £0.2 | Essex Radio LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
22 October 1990 | Delivered on: 26 April 1990 Satisfied on: 7 June 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
---|---|
9 June 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
9 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
24 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
19 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
19 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
5 August 2008 | Director appointed michael damien connole (4 pages) |
5 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
2 November 2007 | Resolutions
|
2 November 2007 | Application for reregistration from PLC to private (1 page) |
2 November 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 November 2007 | Re-registration of Memorandum and Articles (13 pages) |
2 November 2007 | Re-registration of Memorandum and Articles (13 pages) |
2 November 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 November 2007 | Resolutions
|
2 November 2007 | Application for reregistration from PLC to private (1 page) |
18 September 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
30 May 2007 | Return made up to 04/05/07; full list of members (7 pages) |
30 May 2007 | Return made up to 04/05/07; full list of members (7 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
20 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
20 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
21 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
3 June 2003 | Return made up to 04/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 04/05/03; full list of members (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
17 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | New director appointed (3 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
30 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
30 May 2001 | Location of register of members (1 page) |
30 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
30 May 2001 | Location of register of members (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
13 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
4 September 2000 | Director's particulars changed (1 page) |
4 September 2000 | Director's particulars changed (1 page) |
11 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
11 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
19 November 1999 | Secretary's particulars changed (1 page) |
19 November 1999 | Secretary's particulars changed (1 page) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Secretary resigned (1 page) |
24 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
19 May 1999 | Return made up to 04/05/99; no change of members (6 pages) |
19 May 1999 | Return made up to 04/05/99; no change of members (6 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
24 June 1998 | Return made up to 04/05/98; no change of members (5 pages) |
24 June 1998 | Return made up to 04/05/98; no change of members (5 pages) |
24 June 1998 | Location of register of members (1 page) |
24 June 1998 | Location of register of members (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: st georges plain colegate norwich norfolk NR3 1DB (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: st georges plain colegate norwich norfolk NR3 1DB (1 page) |
4 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
8 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
8 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
8 June 1997 | New director appointed (3 pages) |
8 June 1997 | New director appointed (3 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
24 March 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
1 July 1996 | Return made up to 04/05/96; full list of members (8 pages) |
1 July 1996 | Return made up to 04/05/96; full list of members (8 pages) |
16 February 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
16 February 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
2 May 1995 | Return made up to 04/05/95; no change of members (6 pages) |
2 May 1995 | Return made up to 04/05/95; no change of members (6 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: holland court the close norwich NR1 4DX (1 page) |
11 April 1995 | Registered office changed on 11/04/95 from: holland court the close norwich NR1 4DX (1 page) |
11 April 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Resolutions
|
15 March 1995 | Full group accounts made up to 30 September 1994 (24 pages) |
15 March 1995 | Full group accounts made up to 30 September 1994 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 March 1993 | Resolutions
|
24 March 1993 | Resolutions
|
8 November 1983 | Incorporation (17 pages) |
8 November 1983 | Incorporation (17 pages) |